Background WavePink WaveYellow Wave

PORTION SOLUTIONS LIMITED (04284442)

PORTION SOLUTIONS LIMITED (04284442) is an active UK company. incorporated on 10 September 2001. with registered office in Telford. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). PORTION SOLUTIONS LIMITED has been registered for 24 years. Current directors include FOX, Nicholas James, GLABGEN, Adolf Johannes, MOLL, Sidney.

Company Number
04284442
Status
active
Type
ltd
Incorporated
10 September 2001
Age
24 years
Address
Portion Solutions Ltd, Telford, TF1 7EY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
FOX, Nicholas James, GLABGEN, Adolf Johannes, MOLL, Sidney
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTION SOLUTIONS LIMITED

PORTION SOLUTIONS LIMITED is an active company incorporated on 10 September 2001 with the registered office located in Telford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). PORTION SOLUTIONS LIMITED was registered 24 years ago.(SIC: 10890)

Status

active

Active since 24 years ago

Company No

04284442

LTD Company

Age

24 Years

Incorporated 10 September 2001

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

SINGLE SOURCE LIMITED
From: 17 October 2001To: 29 January 2020
PCO 303 LIMITED
From: 10 September 2001To: 17 October 2001
Contact
Address

Portion Solutions Ltd Hortonwood 40 Telford, TF1 7EY,

Previous Addresses

Stafford Park 6 Telford Shropshire TF3 3AT
From: 10 September 2001To: 12 January 2024
Timeline

23 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Sept 01
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Funding Round
Nov 09
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 13
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Mar 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
May 17
Director Joined
Nov 17
Director Left
Nov 17
Funding Round
Oct 18
Director Left
Mar 22
Director Joined
Aug 22
Funding Round
Feb 23
Director Left
Mar 24
Loan Secured
Mar 25
3
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

FOX, Nicholas James

Active
Hortonwood 40, TelfordTF1 7EY
Born December 1975
Director
Appointed 09 Jun 2022

GLABGEN, Adolf Johannes

Active
Hortonwood 40, TelfordTF1 7EY
Born October 1967
Director
Appointed 02 Oct 2009

MOLL, Sidney

Active
Hortonwood 40, TelfordTF1 7EY
Born August 1967
Director
Appointed 03 Nov 2017

NORFOLK, Fiona Anne

Resigned
Stafford Park 6, TelfordTF3 3AT
Secretary
Appointed 20 Oct 2016
Resigned 12 Feb 2019

THOMPSON, Stewart

Resigned
227 Boxwood Drive, Davenport
Secretary
Appointed 10 Oct 2001
Resigned 04 Jul 2002

WARDLE, John Marcus

Resigned
12 Little Meadow Close, TelfordTF5 0DN
Secretary
Appointed 04 Jul 2002
Resigned 20 Oct 2016

PAILEX SECRETARIES LIMITED

Resigned
20 Bedford Row, LondonWC1R 4JS
Corporate secretary
Appointed 10 Sept 2001
Resigned 10 Oct 2001

COTTON, Nora Joy

Resigned
30 Fairacres, RoehamptonSW15 5LX
Born March 1949
Director
Appointed 10 Oct 2001
Resigned 02 Oct 2009

DORLEIJN, Adrianus Jacobus

Resigned
Stafford Park 6, ShropshireTF3 3AT
Born December 1946
Director
Appointed 02 Oct 2009
Resigned 01 Apr 2013

GOODWIN, Neil Thomas

Resigned
Magdellan Court, PeterboroughPE3 6NL
Born December 1951
Director
Appointed 10 Apr 2007
Resigned 28 Apr 2008

HOLROYD, John

Resigned
Casal Do Monte Agudo, Viana Do Castelo
Born July 1950
Director
Appointed 16 Oct 2001
Resigned 02 Oct 2009

KOLBE, Richard Bartholomew Allen

Resigned
Home Farm Cottage, Market DraytonTF9 2PA
Born April 1952
Director
Appointed 03 Dec 2001
Resigned 01 Apr 2014

MAINWARING, Paul Roy

Resigned
Cherry Tree Close, TelfordTF1 2HQ
Born July 1967
Director
Appointed 01 Oct 2008
Resigned 30 Apr 2017

NICHOLSON, Ian Simon

Resigned
Hortonwood 40, TelfordTF1 7EY
Born May 1964
Director
Appointed 01 Apr 2014
Resigned 29 Feb 2024

NORFOLK, Fiona Anne

Resigned
Stafford Park 6, ShropshireTF3 3AT
Born July 1974
Director
Appointed 01 Mar 2016
Resigned 28 Feb 2022

NOTA, Gerard Pancratius

Resigned
Stafford Park 6, ShropshireTF3 3AT
Born August 1952
Director
Appointed 02 Oct 2009
Resigned 03 Nov 2017

THELWELL, James Michael

Resigned
Meadow View High Street, ShrewsburySY4 3JL
Born October 1951
Director
Appointed 02 Nov 2001
Resigned 27 Oct 2016

THOMPSON, Stewart

Resigned
Ravenswood Drive, CamberleyGU15 2BU
Born April 1950
Director
Appointed 10 Oct 2001
Resigned 02 Oct 2009

WARDLE, John Marcus

Resigned
12 Little Meadow Close, TelfordTF5 0DN
Born March 1958
Director
Appointed 02 Jan 2002
Resigned 20 Oct 2016

PAILEX NOMINEES LIMITED

Resigned
20 Bedford Row, LondonWC1R 4JS
Corporate director
Appointed 10 Sept 2001
Resigned 10 Oct 2001
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Capital Allotment Shares
1 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Resolution
29 January 2020
RESOLUTIONSResolutions
Change Of Name Notice
29 January 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 February 2019
TM02Termination of Secretary
Resolution
11 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
3 October 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2017
AAAnnual Accounts
Resolution
9 October 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
27 September 2017
CC04CC04
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 November 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Group
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Accounts With Accounts Type Group
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Accounts With Accounts Type Group
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Legacy
3 September 2012
MG02MG02
Legacy
3 September 2012
MG02MG02
Legacy
29 March 2012
MG01MG01
Accounts With Accounts Type Group
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Accounts With Accounts Type Group
13 May 2010
AAAnnual Accounts
Accounts With Accounts Type Group
13 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
15 March 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 November 2009
SH01Allotment of Shares
Resolution
14 October 2009
RESOLUTIONSResolutions
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Resolution
28 September 2009
RESOLUTIONSResolutions
Legacy
12 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 August 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
15 December 2008
288cChange of Particulars
Legacy
15 December 2008
288cChange of Particulars
Accounts With Accounts Type Group
28 July 2008
AAAnnual Accounts
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
24 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 August 2007
AAAnnual Accounts
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
16 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 August 2006
AAAnnual Accounts
Legacy
31 March 2006
403aParticulars of Charge Subject to s859A
Legacy
17 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 August 2005
AAAnnual Accounts
Legacy
12 July 2005
395Particulars of Mortgage or Charge
Legacy
7 July 2005
403aParticulars of Charge Subject to s859A
Legacy
2 July 2005
395Particulars of Mortgage or Charge
Resolution
13 June 2005
RESOLUTIONSResolutions
Legacy
18 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2004
AAAnnual Accounts
Legacy
20 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2003
AAAnnual Accounts
Legacy
3 April 2003
395Particulars of Mortgage or Charge
Legacy
14 October 2002
363sAnnual Return (shuttle)
Legacy
14 October 2002
88(2)R88(2)R
Legacy
11 July 2002
88(2)R88(2)R
Legacy
11 July 2002
88(2)R88(2)R
Legacy
11 July 2002
88(2)R88(2)R
Legacy
11 July 2002
88(2)R88(2)R
Legacy
11 July 2002
88(2)R88(2)R
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288cChange of Particulars
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
16 June 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
395Particulars of Mortgage or Charge
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
287Change of Registered Office
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
88(2)R88(2)R
Legacy
30 October 2001
123Notice of Increase in Nominal Capital
Resolution
30 October 2001
RESOLUTIONSResolutions
Resolution
30 October 2001
RESOLUTIONSResolutions
Resolution
30 October 2001
RESOLUTIONSResolutions
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
287Change of Registered Office
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
18 October 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 October 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 September 2001
NEWINCIncorporation